Company NameClose Pf Funding I Limited
Company StatusActive
Company Number07116966
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed30 November 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed30 November 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed30 November 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(8 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 November 2018)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed05 January 2010(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed05 January 2010(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address10th Floor
5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,712,955
Gross Profit£5,200
Net Worth£19,360
Cash£9,743,088
Current Liabilities£356,009,691

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

3 December 2018Delivered on: 5 December 2018
Persons entitled: Citicorp Trustee Company Limited, Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB as Security Trustee (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 April 2010Delivered on: 23 April 2010
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: A deed of charge and assignment
Secured details: All monies due or to become due from the company to any one or more of the secured parties on any account whatsoever.
Particulars: First fixed charge all of its rights title benefit and interest present and future in under and to all purchased assets see image for full details.
Outstanding

Filing History

2 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
9 October 2023Full accounts made up to 31 July 2023 (24 pages)
1 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
14 October 2022Full accounts made up to 31 July 2022 (23 pages)
26 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 July 2021 (21 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 July 2020 (19 pages)
14 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
14 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
14 August 2020Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 (1 page)
14 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
14 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 July 2019 (19 pages)
21 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
5 December 2018Registration of charge 071169660002, created on 3 December 2018 (84 pages)
30 November 2018Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 30 November 2018 (1 page)
30 November 2018Termination of appointment of Daniel Jonathan Wynne as a director on 30 November 2018 (1 page)
30 November 2018Notification of Csc Corporate Services (Uk) Limited as a person with significant control on 30 November 2018 (2 pages)
30 November 2018Cessation of Wilmington Trust Sp Services (London) Limited as a person with significant control on 30 November 2018 (1 page)
30 November 2018Appointment of Csc Directors (No.2) Limited as a director on 30 November 2018 (2 pages)
30 November 2018Appointment of Mr John Paul Nowacki as a director on 30 November 2018 (2 pages)
30 November 2018Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 30 November 2018 (1 page)
30 November 2018Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 25 Canada Square Level 37 London E14 5LQ on 30 November 2018 (1 page)
30 November 2018Termination of appointment of Robert Sutton as a director on 30 November 2018 (1 page)
30 November 2018Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 November 2018 (2 pages)
30 November 2018Appointment of Csc Directors (No.1) Limited as a director on 30 November 2018 (2 pages)
24 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
2 October 2018Full accounts made up to 31 July 2018 (19 pages)
3 April 2018Full accounts made up to 31 July 2017 (19 pages)
23 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
15 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
22 March 2017Appointment of Daniel Jonathan Wynne as a director on 16 March 2017 (3 pages)
22 March 2017Appointment of Daniel Jonathan Wynne as a director on 16 March 2017 (3 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 October 2016Full accounts made up to 31 July 2016 (17 pages)
26 October 2016Full accounts made up to 31 July 2016 (17 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
4 October 2015Full accounts made up to 31 July 2015 (14 pages)
4 October 2015Full accounts made up to 31 July 2015 (14 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
22 December 2014Full accounts made up to 31 July 2014 (14 pages)
22 December 2014Full accounts made up to 31 July 2014 (14 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(6 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(6 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(6 pages)
18 October 2013Full accounts made up to 31 July 2013 (15 pages)
18 October 2013Full accounts made up to 31 July 2013 (15 pages)
25 March 2013Full accounts made up to 31 July 2012 (12 pages)
25 March 2013Full accounts made up to 31 July 2012 (12 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
20 April 2012Full accounts made up to 31 July 2011 (12 pages)
20 April 2012Full accounts made up to 31 July 2011 (12 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages)
24 February 2011Full accounts made up to 31 July 2010 (11 pages)
24 February 2011Full accounts made up to 31 July 2010 (11 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
16 January 2010Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
16 January 2010Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)